Company NameMonarch Financial Marketing Limited
Company StatusDissolved
Company Number03170443
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)
Previous NameVinetarn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Philip Garner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleFinancial Services
Correspondence AddressIsle Cottage Commonside
Westwoodside
Doncaster
South Yorkshire
DN9 2AR
Director NamePaul Robert Mitchell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurnhill House
Doncaster Road
East Hardwick
West Yorkshire
WF8 3EQ
Secretary NamePaul Robert Mitchell
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Moor Knoll Drive
East Ardsley
Wakefield
West Yorkshire
WF3 2DR
Secretary NameAngela Dawn Mitchell
NationalityBritish
StatusResigned
Appointed22 August 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressBurnhill House Doncaster Road
East Hardwick
Pontefract
West Yorkshire
WF8 3EQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressProvincial House
Solly Street
Sheffield
South Yorkshire
S1 4BA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: anglo american house 6-8 bond terrace wakefield west yorkshire WF1 2HW (1 page)
26 March 1998Return made up to 11/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1997Accounts made up to 31 December 1996 (11 pages)
7 April 1997Return made up to 11/03/97; full list of members (6 pages)
22 October 1996Accounting reference date notified as 31/12 (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996New secretary appointed (1 page)
4 September 1996Director resigned (2 pages)
29 April 1996Company name changed vinetarn LIMITED\certificate issued on 30/04/96 (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996S-div 11/03/96 (1 page)
26 April 1996£ nc 1000/2000 01/03/96 (1 page)
26 April 1996Registered office changed on 26/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)